HOSTMORE GROUP LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Registered office address changed from Grant House 101 Bourges Boulevard Peterborough PE1 1NG United Kingdom to C/O Cowgills Limited Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-12-30

View Document

30/12/2430 December 2024 Statement of affairs

View Document

30/12/2430 December 2024 Appointment of a voluntary liquidator

View Document

30/12/2430 December 2024 Resolutions

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

12/03/2412 March 2024 Appointment of Mr Matthew Noel Bibby as a director on 2024-03-11

View Document

30/10/2330 October 2023

View Document

30/10/2330 October 2023

View Document

30/10/2330 October 2023 Audit exemption subsidiary accounts made up to 2023-01-01

View Document

30/10/2330 October 2023

View Document

26/09/2326 September 2023 Second filing for the termination of Alan Philip Ckark as a director

View Document

08/09/238 September 2023 Termination of appointment of Alan Philip Clark as a director on 2023-09-08

View Document

17/07/2317 July 2023 Appointment of Julie Ann Mcewan as a director on 2023-07-12

View Document

08/06/238 June 2023 Termination of appointment of Gavin Maxwell Manson as a director on 2023-06-07

View Document

28/04/2328 April 2023 Registration of charge 133283740002, created on 2023-04-28

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

28/02/2328 February 2023 Appointment of Andrew Francis Blurton as a director on 2023-02-24

View Document

11/01/2311 January 2023 Termination of appointment of Robert Barclay Cook as a director on 2023-01-09

View Document

22/04/2222 April 2022 Cessation of Electra Private Equity Plc as a person with significant control on 2021-10-05

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-11 with updates

View Document

22/04/2222 April 2022 Notification of Hostmore Plc as a person with significant control on 2021-10-05

View Document

01/11/211 November 2021 Termination of appointment of Sisec Limited as a secretary on 2021-10-29

View Document

14/10/2114 October 2021 Registration of charge 133283740001, created on 2021-10-05

View Document

14/10/2114 October 2021 Sub-division of shares on 2021-10-05

View Document

11/10/2111 October 2021 Statement of capital following an allotment of shares on 2021-10-05

View Document

11/10/2111 October 2021 Statement of capital following an allotment of shares on 2021-10-05

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Statement of capital on 2021-10-06

View Document

06/10/216 October 2021

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Appointment of Mr Alan Philip Clark as a director on 2021-10-05

View Document

06/10/216 October 2021

View Document

06/10/216 October 2021 Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to Grant House 101 Bourges Boulevard Peterborough PE1 1NG on 2021-10-06

View Document

06/10/216 October 2021 Current accounting period shortened from 2022-04-30 to 2021-12-31

View Document

12/04/2112 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company